Name: | CIVIC CENTER SHOPS MERCHANTS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Dec 1976 (48 years ago) |
Organization Date: | 01 Dec 1976 (48 years ago) |
Last Annual Report: | 21 Sep 1990 (34 years ago) |
Organization Number: | 0181118 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 410 W. VINE ST., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DELIA MARSH | Director |
CHARLES N. STARR | Director |
DALE A. PAUL | Director |
BARBARA ANDERSON | Director |
COBA C. CRAIG, JR. | Director |
Name | Role |
---|---|
KENNETH J. SCHAFFER | Incorporator |
Name | Role |
---|---|
JANINE SHAW | Registered Agent |
Name | Action |
---|---|
THE MALL AT LEXINGTON CENTER MERCHANT'S ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Administrative Dissolution Return | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-09-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Annual Report | 1984-07-01 |
Sources: Kentucky Secretary of State